Search icon

MULTISCAN CORPORATION

Company Details

Entity Name: MULTISCAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Oct 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (20 years ago)
Document Number: P94000072620
FEI/EIN Number 65-0528008
Address: 13380 SW 131st STREET, SUITE 125, MIAMI, FL 33186
Mail Address: 13380 SW 131st. STREET, SUITE 125, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JAQUETE, YOLANDA Agent 13380 SW 131st STREET, SUITE 125, MIAMI, FL 33186

President

Name Role Address
JAQUETE, YOLANDA President 14660 SW 107 TERRACE, MIAMI, FL 33186

Treasurer

Name Role Address
JAQUETE, YOLANDA Treasurer 14660 SW 107 TERRACE, MIAMI, FL 33186

Secretary

Name Role Address
MIANI, GABRIELA Secretary 13380 SW 131st STREET, SUITE 125 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 13380 SW 131st STREET, SUITE 125, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-08-15 13380 SW 131st STREET, SUITE 125, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 13380 SW 131st STREET, SUITE 125, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2014-04-02 JAQUETE, YOLANDA No data
CANCEL ADM DISS/REV 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857437305 2020-05-01 0455 PPP 1110 BRICKELL AVE STE 502, MIAMI, FL, 33131
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12840
Loan Approval Amount (current) 12840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 339940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12916.69
Forgiveness Paid Date 2020-12-09
7169428507 2021-03-05 0455 PPS 1110 Brickell Ave Ste 502, Miami, FL, 33131-3135
Loan Status Date 2022-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12810.42
Loan Approval Amount (current) 12810.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3135
Project Congressional District FL-27
Number of Employees 2
NAICS code 423440
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12938.17
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State